STERLING VENTURES (UK) LTD
Status | ACTIVE |
Company No. | 07386401 |
Category | Private Limited Company |
Incorporated | 23 Sep 2010 |
Age | 13 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STERLING VENTURES (UK) LTD is an active private limited company with number 07386401. It was incorporated 13 years, 7 months, 14 days ago, on 23 September 2010. The company address is Unit 1-3 St. Clements Road Unit 1-3 St. Clements Road, Birmingham, B7 5AF, West Midlands, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Mortgage satisfy charge full
Date: 11 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073864010004
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Mar 2022
Action Date: 02 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073864010005
Charge creation date: 2022-03-02
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashwani Vig
Change date: 2021-10-06
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-04
Psc name: Mr Ashwani Vig
Documents
Change to a person with significant control
Date: 06 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-04
Psc name: Mr Ashwani Vig
Documents
Notification of a person with significant control
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neeru Vig
Notification date: 2021-10-04
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 04 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ashwani Vig
Change date: 2021-10-04
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashwani Vig
Change date: 2021-06-09
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Appoint person director company with name date
Date: 10 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-09
Officer name: Mrs Neeru Vig
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 15 Cato Street Nechells Birmingham West Midlands B7 4TS
Change date: 2020-11-19
New address: Unit 1-3 st. Clements Road Nechells Birmingham West Midlands B7 5AF
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-25
Charge number: 073864010004
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Old address: Unit 9 Oughton Street Highgate Birmingham West Midlands B12 0DF
New address: 15 Cato Street Nechells Birmingham West Midlands B7 4TS
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2014
Action Date: 07 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073864010003
Charge creation date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 11 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073864010002
Documents
Mortgage create with deed with charge number
Date: 27 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073864010001
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Change registered office address company with date old address
Date: 12 Oct 2012
Action Date: 12 Oct 2012
Category: Address
Type: AD01
Old address: 60 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LL England
Change date: 2012-10-12
Documents
Change registered office address company with date old address
Date: 24 May 2012
Action Date: 24 May 2012
Category: Address
Type: AD01
Change date: 2012-05-24
Old address: 62 Montgomery Street Birmingham West Midlands B11 1EN England
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change registered office address company with date old address
Date: 17 Aug 2011
Action Date: 17 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-17
Old address: Unit 2a Montgomery Street Birmingham West Midlands B11 1EN England
Documents
Some Companies
BASEMENT,LONDON,W12 8HD
Number: | 10812326 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 SAVILE ROW,LONDON,W1S 2EU
Number: | OC394319 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 BAILEY COURT,MACCLESFIELD,SK10 1JQ
Number: | 06723927 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.E.L PROPERTIES LEEDS LIMITED
PAVILION BUSINESS CENTRE STANNINGLEY ROAD,PUDSEY,LS28 6NB
Number: | 10944400 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 13 TO 15 BREWERY YARD,SALFORD,M3 7BB
Number: | 04792073 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 CHALDON WAY,COULSDON,CR5 1DG
Number: | 10759818 |
Status: | ACTIVE |
Category: | Private Limited Company |